Sachet Sales New Zealand Limited was registered on 02 Feb 1951 and issued an NZ business identifier of 9429040729831. This registered LTD company has been managed by 3 directors: Ian Harvey Westwood - an active director whose contract began on 01 May 1990,
Phillip Morris Westwood - an active director whose contract began on 01 Oct 1993,
Jella Westwood - an inactive director whose contract began on 01 May 1990 and was terminated on 30 Sep 1996.
As stated in BizDb's data (updated on 31 Dec 2021), the company uses 1 address: Flat 3, 5 Momona Road, Greenlane, Auckland, 1051 (types include: physical, registered).
Up to 21 Jun 2019, Sachet Sales New Zealand Limited had been using Flat 1, 12 College Road, Saint Johns, Auckland as their physical address.
A total of 5400 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Vivienne Hassan (an individual) located at Mount Albert, Auckland postcode 1025.
The second group consists of 1 shareholder, holds 0.02% shares (exactly 1 share) and includes
Ian Westwood - located at Saint Johns, Auckland.
The third share allotment (1 share, 0.02%) belongs to 1 entity, namely:
Phillip Westwood, located at Greenlane, Auckland (a director).
Previous addresses
Address: Flat 1, 12 College Road, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 19 Sep 2018 to 21 Jun 2019
Address: Unit 5, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand
Registered & physical address used from 15 Jun 2010 to 19 Sep 2018
Address: Unit 3, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Registered & physical address used from 04 May 2009 to 15 Jun 2010
Address: Unit 4, 41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Physical address used from 14 Aug 2001 to 04 May 2009
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany
Physical address used from 14 Aug 2001 to 14 Aug 2001
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany
Registered address used from 14 Aug 2001 to 04 May 2009
Address: 8 Philson Terrace, Browns Bay, Auckland 10
Registered & physical address used from 01 Nov 1997 to 14 Aug 2001
Address: 22 Alfred St, Onehunga, Auckland 6
Registered address used from 22 Oct 1993 to 01 Nov 1997
Basic Financial info
Total number of Shares: 5400
Annual return filing month: September
Annual return last filed: 26 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Vivienne Rose Hassan |
Mount Albert Auckland 1025 New Zealand |
18 Dec 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Ian Harvey Westwood |
Saint Johns Auckland 1072 New Zealand |
18 Dec 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Phillip Morris Westwood |
Greenlane Auckland 1051 New Zealand |
18 Dec 2014 - |
Shares Allocation #4 Number of Shares: 5397 | |||
Entity (NZ Limited Company) | Hygex Nz Limited Shareholder NZBN: 9429040695839 |
St Johns Auckland 1072 New Zealand |
02 Feb 1951 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hugh Morris (estate) Westwood |
Auckland |
02 Feb 1951 - 18 Dec 2014 |
Ian Harvey Westwood - Director
Appointment date: 01 May 1990
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 May 2019
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 11 Sep 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 Nov 2014
Phillip Morris Westwood - Director
Appointment date: 01 Oct 1993
Address: St Johns, Auckland, 1072 New Zealand
Address used since 25 Nov 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 May 2019
Jella Westwood - Director (Inactive)
Appointment date: 01 May 1990
Termination date: 30 Sep 1996
Address: St Heliers, Auckland,
Address used since 01 May 1990
Outdoor Space Solutions Limited
12a Philson Terrace
Contemporary Blinds Limited
14 Philson Terrace
South Bound Investments Limited
43 Browns Bay Road
Fit For Purpose Payments Consultancy Limited
38 Browns Bay Road
Black Robin Limited
38 Browns Bay Road
Animal Re-homing Charitable Trust
11 Philson Terrace